Garage Door And Automation Company Limited


Founded in 1997, Garage Door And Automation Company, classified under reg no. 03410402 is an active company. Currently registered at 27 Stonehouse Street PL1 3PE, the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-09-24 Garage Door And Automation Company Limited is no longer carrying the name Automate-it (systems).

The company has 3 directors, namely Mathew F., Mark C. and Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 6 April 2002 and Mathew F. has been with the company for the least time - from 13 July 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elaine E. who worked with the the company until 26 May 2017.

Garage Door And Automation Company Limited Address / Contact

Office Address 27 Stonehouse Street
Office Address2 Plymouth
Town
Post code PL1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410402
Date of Incorporation Mon, 28th Jul 1997
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Mathew F.

Position: Director

Appointed: 13 July 2015

Mark C.

Position: Director

Appointed: 14 June 2011

Timothy H.

Position: Director

Appointed: 06 April 2002

Timothy J.

Position: Director

Appointed: 14 June 2011

Resigned: 31 August 2015

Mark C.

Position: Director

Appointed: 14 June 2011

Resigned: 28 July 2018

Christopher S.

Position: Director

Appointed: 06 April 2002

Resigned: 31 August 2010

Larry R.

Position: Director

Appointed: 01 January 1999

Resigned: 25 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1997

Resigned: 28 July 1997

Elaine E.

Position: Secretary

Appointed: 28 July 1997

Resigned: 26 May 2017

David E.

Position: Director

Appointed: 28 July 1997

Resigned: 26 May 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 July 1997

Resigned: 28 July 1997

Elaine E.

Position: Director

Appointed: 28 July 1997

Resigned: 26 May 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Garage Door Holdings Limited from Plymouth, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elaine E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Garage Door Holdings Limited

27 Stonehouse Street, Plymouth, Devon, PL1 3PE, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10741861
Notified on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine E.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Automate-it (systems) September 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand184 149136 67282 14923 48776 803208 725100 094206 943
Current Assets638 767636 122745 865756 749757 5551 035 152995 850869 903
Debtors323 853340 994501 033498 374470 755548 654538 080323 065
Net Assets Liabilities329 462394 971302 264389 071398 479377 823300 848202 276
Other Debtors117 62069 802161 644161 302167 238105 454130 814126 071
Property Plant Equipment108 580134 660182 975282 894240 752239 601212 101190 628
Total Inventories130 765158 456162 683234 888209 997277 773357 676339 895
Other
Accrued Liabilities 102 597119 643126 445150 757242 883176 70147 532
Accumulated Amortisation Impairment Intangible Assets150 000150 000      
Accumulated Depreciation Impairment Property Plant Equipment103 209110 36396 323115 973148 663188 220234 46290 262
Additions Other Than Through Business Combinations Property Plant Equipment 44 09277 08068 81615 98549 55421 96428 547
Amounts Owed By Related Parties    1   
Amounts Owed To Related Parties3 787 3 5961 054  91 785108 779
Average Number Employees During Period3033333337384040
Bank Borrowings47 65244 28570 40476 52744 06479 095  
Bank Overdrafts  10 208  53 187  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  85 85184 40882 56781 52380 08078 637
Creditors47 65244 28570 40476 52744 06479 09559 79245 789
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -42 072-24 951-13 712-10 644-3 223-165 838
Disposals Property Plant Equipment  -42 805-26 629-25 438-11 148-3 222-194 220
Financial Commitments Other Than Capital Commitments61 500161 30496 58883 34386 67776 45555 90273 850
Increase From Depreciation Charge For Year Property Plant Equipment 18 01228 03244 60246 40250 20149 46521 638
Intangible Assets Gross Cost150 000150 000      
Net Current Assets Liabilities272 235312 444206 204216 447228 878247 940174 51485 435
Other Creditors149 045163 44078 600101 08187 4688 08413 43811 183
Other Inventories130 765158 456162 683225 368205 821273 373357 676330 192
Prepayments     51 92061 16566 902
Property Plant Equipment Gross Cost211 789245 023279 298398 868389 415427 821446 563280 890
Provisions For Liabilities Balance Sheet Subtotal3 7017 84816 51133 74327 08730 62325 97527 998
Taxation Social Security Payable65 46074 43774 57457 535144 563201 775215 321256 221
Total Assets Less Current Liabilities380 815447 104389 179499 341469 630487 541386 615276 063
Total Borrowings47 65244 28570 40476 52744 06479 09559 79245 789
Total Increase Decrease From Revaluations Property Plant Equipment   77 383    
Trade Creditors Trade Payables144 24081 801230 863217 587192 937277 283310 523346 878
Trade Debtors Trade Receivables206 233271 192339 389337 072303 516391 280346 101130 092
Work In Progress   9 5204 1764 400 9 703
Amount Specific Advance Or Credit Directors 9 0007 160     
Amount Specific Advance Or Credit Made In Period Directors 9 7622 060     
Amount Specific Advance Or Credit Repaid In Period Directors -353-7 465     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements